logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Erick Robert Maurice Rinner

    Related profiles found in government register
  • Mr Erick Robert Maurice Rinner
    French born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Warriner Gardens, London, SW11 4EA, England

      IIF 1
    • icon of address 21 Warriner Gardens, London, SW11 4EA, United Kingdom

      IIF 2
  • Rinner, Erick Robert Maurice
    French director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 6 Bevis Marks, Bury Court, London, EC3A 7BA, England

      IIF 3
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 4 IIF 5 IIF 6
    • icon of address Broadway, Haslingden, Rossendale, Lancashire, BB4 4LS

      IIF 8
  • Rinner, Erick Robert Maurice
    French investment banker born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 9
    • icon of address Rsm Restructuring Advisory Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 10
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 11
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 12 IIF 13
  • Rinner, Erick Robert Maurice
    French life & mindfulness coach & trainer born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stirling House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HN, England

      IIF 14
  • Rinner, Erick Robert Maurice
    French managing partner born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 15
  • Rinner, Erick Robert Maurice
    French venture capital;ist born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 16
  • Rinner, Erick Robert Maurice
    French venture capitalist born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 17
  • Rinner, Erick Robert Maurice
    born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 18
  • Rinner, Erick Robert Maurice
    French investment banker born in September 1967

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 19
  • Rinner, Erick Robert Maurice
    French venture capitalist born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 25 Farringdon Street, London, EC4A 4AB, United Kingdom

      IIF 20
  • Rinner, Erick Robert Maurice
    French investment banker

    Registered addresses and corresponding companies
    • icon of address 21 Warriner Gardens, London, SW11 4EA

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 3
    DE FACTO 925 LIMITED - 2001-04-23
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-11 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 4 Stirling House Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    45,736 GBP2017-12-31
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Rsm Restructuring Advisory Llp First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 6
    MILESTONE CAPITAL PARTNERS LIMITED - 2007-01-22
    DE FACTO 1416 LIMITED - 2006-10-19
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF 20 - Director → ME
  • 7
    MILESTONE EQUITY PARTNERS LLP - 2008-05-15
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    MILESTONE CAPITAL PARTNERS LIMITED - 2008-05-15
    EUROPEAN ACQUISITION CAPITAL LIMITED - 2007-01-22
    EAC MANAGER LIMITED - 1999-05-26
    DE FACTO 413 LIMITED - 1996-02-26
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 13 - Director → ME
  • 9
    DE FACTO 1500 LIMITED - 2007-07-26
    icon of address 6th Floor 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    SCER HIDES & SKINS LIMITED - 2013-07-23
    icon of address 4 Stirling House Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,694 GBP2017-09-30
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    BREAKTODAY LIMITED - 1996-09-06
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-05-16
    IIF 6 - Director → ME
  • 2
    IXEUROPE PLC - 2007-10-03
    IX EUROPE PLC - 2007-05-09
    IX HOLDINGS LIMITED - 2000-08-23
    icon of address Masters House, 107 Hammersmith Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2007-09-14
    IIF 11 - Director → ME
  • 3
    MASAI HOLDINGS LIMITED - 2008-02-21
    EVER 2561 LIMITED - 2005-07-27
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ 2015-09-14
    IIF 8 - Director → ME
  • 4
    INTERFLOOR GROUP LIMITED - 2008-02-21
    icon of address Broadway, Haslingden, Rossendale
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-05-16
    IIF 4 - Director → ME
  • 5
    DURALAY LIMITED - 2003-06-02
    LINTAFOAM (MANCHESTER) LIMITED - 1986-03-24
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ 2008-05-16
    IIF 5 - Director → ME
  • 6
    MASAL OPERATIONS LIMITED - 2008-02-14
    icon of address Broadway, Haslingden, Rossendale, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2008-05-16
    IIF 7 - Director → ME
  • 7
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2018-09-24
    IIF 3 - Director → ME
  • 8
    SCER HIDES & SKINS LIMITED - 2013-07-23
    icon of address 4 Stirling House Sunderland Quay Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,694 GBP2017-09-30
    Officer
    icon of calendar 2000-10-16 ~ 2013-07-01
    IIF 21 - Secretary → ME
  • 9
    icon of address 76 Richford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,943 GBP2024-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2002-12-29
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.